Search icon

ATB RIVA CALZONI USA INC. - Florida Company Profile

Company Details

Entity Name: ATB RIVA CALZONI USA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ATB RIVA CALZONI USA INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 2019 (5 years ago)
Document Number: P19000079126
FEI/EIN Number 84-3481317

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4770 BISCAYNE BOULEVARD, STE 960, MIAMI, FL 33137
Mail Address: 4770 BISCAYNE BOULEVARD, STE 960, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS ASSISTANCE INC Agent -
CAMPARADA, ENRICO Director 4770 BISCAYNE BOULEVARD, STE 960 MIAMI, FL 33137
CAMPARADA, ENRICO President 4770 BISCAYNE BOULEVARD, STE 960 MIAMI, FL 33137
RASENI, GIANLUCA Director 4770 BISCAYNE BOULEVARD, STE 960 MIAMI, FL 33137
RASENI, GIANLUCA Vice President 4770 BISCAYNE BOULEVARD, STE 960 MIAMI, FL 33137
RASENI, GIANLUCA Secretary 4770 BISCAYNE BOULEVARD, STE 960 MIAMI, FL 33137
SIGORINI, UMBERTO Treasurer 4770 BISCAYNE BOULEVARD, STE 960 MIAMI, FL 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 4770 BISCAYNE BOULEVARD, STE 960, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-01-03 4770 BISCAYNE BOULEVARD, STE 960, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 4770 BISCAYNE BOULEVARD, STE 960, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2020-01-07 BUSINESS ASSISTANCE INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-04
AMENDED ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-07
Domestic Profit 2019-10-22

Date of last update: 15 Feb 2025

Sources: Florida Department of State